LES CROUPIERS CASINO LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-02 View Report
Accounts. Accounts type full. 2023-06-28 View Report
Capital. Capital name of class of shares. 2023-03-13 View Report
Confirmation statement. Statement with updates. 2023-03-08 View Report
Accounts. Accounts type full. 2022-06-10 View Report
Confirmation statement. Statement with no updates. 2022-02-25 View Report
Accounts. Accounts type full. 2021-07-26 View Report
Officers. Officer name: John Francis Ramsay. Termination date: 2021-03-29. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Officers. Officer name: Mr John Francis Ramsay. Appointment date: 2020-07-22. 2020-08-05 View Report
Officers. Officer name: Sarah Louise Robinson. Termination date: 2020-06-30. 2020-08-04 View Report
Officers. Officer name: Sarah Louise Robinson. Termination date: 2020-06-30. 2020-08-04 View Report
Accounts. Change account reference date company current extended. 2020-07-16 View Report
Officers. Appointment date: 2020-01-13. Officer name: Mr Michael John Hennessey. 2020-01-21 View Report
Accounts. Accounts type full. 2020-01-17 View Report
Officers. Officer name: Mrs Sarah Louise Robinson. Appointment date: 2020-01-07. 2020-01-10 View Report
Officers. Officer name: Sarah Louise Mcilroy. Change date: 2020-01-07. 2020-01-10 View Report
Confirmation statement. Statement with updates. 2020-01-03 View Report
Officers. Appointment date: 2019-04-09. Officer name: Mr James Gordon Scanlon. 2019-05-31 View Report
Officers. Change date: 2019-01-28. Officer name: Mr Gordon William Mcilroy. 2019-02-04 View Report
Capital. Capital variation of rights attached to shares. 2019-01-29 View Report
Officers. Officer name: Sarah Louise Mcilroy. Appointment date: 2018-10-29. 2019-01-17 View Report
Confirmation statement. Statement with updates. 2019-01-10 View Report
Persons with significant control. Cessation date: 2018-10-29. Psc name: Andrew William Alexander Thompson. 2019-01-10 View Report
Persons with significant control. Psc name: Mr Gordon William Mcilroy. Change date: 2018-10-29. 2019-01-10 View Report
Officers. Officer name: Andrew William Alexander Thompson. Termination date: 2018-10-29. 2019-01-10 View Report
Officers. Termination date: 2018-10-29. Officer name: Andrew William Alexander Thompson. 2019-01-10 View Report
Capital. Capital return purchase own shares. 2018-11-23 View Report
Capital. Capital cancellation shares. 2018-11-14 View Report
Capital. Capital name of class of shares. 2018-11-06 View Report
Resolution. Description: Resolutions. 2018-11-06 View Report
Accounts. Accounts type full. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-01-12 View Report
Accounts. Accounts type full. 2017-11-24 View Report
Accounts. Accounts type full. 2017-01-10 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type full. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Accounts type full. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-01-23 View Report
Accounts. Accounts type full. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-01-25 View Report
Accounts. Accounts type full. 2012-11-06 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Accounts. Accounts type group. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-01-26 View Report
Address. Old address: 32 St. Mary Street Cardiff CF10 1AB United Kingdom. 2011-01-26 View Report
Address. Move registers to sail company. 2011-01-25 View Report
Accounts. Accounts type group. 2011-01-05 View Report